Company NameMaritime Quay Shackleton Court Rtm Company Limited
Company StatusActive
Company Number06487418
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2008(16 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Frank James McDowell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2010(2 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 23 Shackleton Court
2 Maritime Quay
London
E14 3QF
Secretary NameMr Frank James McDowell
StatusCurrent
Appointed28 February 2010(2 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressFlat 23 Shackleton Court
2 Maritime Quay
London
E14 3QF
Director NameMr Dimitris Efstathopoulos
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed14 August 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Barnabas Harrison
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleSustainability Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Brian Anthony Calcutt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameJonathan Mark Upton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Perry Court
Maritime Quay, Napier Avenue
London
EC14 3QE
Director NameMr Daniel James Roberts
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2011)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Shackleton Court
Maritime Court
London
E14 3QF
Director NameMr Brian Anthony Calcutt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2010)
RoleRetired Customer Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Shackleton Court
London
E14 3QF
Director NameMr James Roberts
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWall Farm Elmsett
Ipswich
Suffolk
IP7 6NY
Director NameMr Julian Derrick Lloyd
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2011(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2016)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Shackleton Court
2 Maritime Quay
London
E14 3QF
Director NameRTM Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameRTM Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered AddressFlat 23 Shackleton Court
2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 January 2023 (2 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
28 May 2022Micro company accounts made up to 31 January 2022 (2 pages)
30 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Brian Anthony Calcutt as a director on 21 December 2021 (1 page)
28 March 2021Micro company accounts made up to 31 January 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
28 September 2017Appointment of Mr Brian Anthony Calcutt as a director on 20 September 2017 (2 pages)
28 September 2017Appointment of Mr Brian Anthony Calcutt as a director on 20 September 2017 (2 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
14 June 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
14 June 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
2 June 2016Termination of appointment of Julian Derrick Lloyd as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Julian Derrick Lloyd as a director on 26 May 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 no member list (5 pages)
29 January 2016Annual return made up to 29 January 2016 no member list (5 pages)
13 July 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
13 July 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
22 June 2015Appointment of Mr Barnabas Harrison as a director on 18 June 2015 (2 pages)
22 June 2015Appointment of Mr Barnabas Harrison as a director on 18 June 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 no member list (4 pages)
29 January 2015Annual return made up to 29 January 2015 no member list (4 pages)
30 August 2014Appointment of Mr Dimitris Efstathopoulos as a director on 14 August 2014 (2 pages)
30 August 2014Appointment of Mr Dimitris Efstathopoulos as a director on 14 August 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 February 2014Annual return made up to 29 January 2014 no member list (3 pages)
1 February 2014Annual return made up to 29 January 2014 no member list (3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 September 2013Termination of appointment of James Roberts as a director (1 page)
21 September 2013Termination of appointment of James Roberts as a director (1 page)
3 February 2013Annual return made up to 29 January 2013 no member list (4 pages)
3 February 2013Annual return made up to 29 January 2013 no member list (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 29 January 2012 no member list (4 pages)
31 January 2012Annual return made up to 29 January 2012 no member list (4 pages)
14 December 2011Termination of appointment of Daniel Roberts as a director (1 page)
14 December 2011Termination of appointment of Daniel Roberts as a director (1 page)
14 November 2011Appointment of Mr Julain Derrick Lloyd as a director (2 pages)
14 November 2011Appointment of Mr Julain Derrick Lloyd as a director (2 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 February 2011Annual return made up to 29 January 2011 no member list (5 pages)
23 February 2011Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
23 February 2011Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page)
23 February 2011Annual return made up to 29 January 2011 no member list (5 pages)
18 October 2010Termination of appointment of Brian Calcutt as a director (1 page)
18 October 2010Termination of appointment of Brian Calcutt as a director (1 page)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 March 2010Appointment of Mr Frank James Mcdowell as a director (2 pages)
15 March 2010Appointment of Mr Frank James Mcdowell as a director (2 pages)
15 March 2010Appointment of Mr James Roberts as a director (2 pages)
15 March 2010Appointment of Mr James Roberts as a director (2 pages)
13 March 2010Appointment of Mr Frank James Mcdowell as a secretary (1 page)
13 March 2010Appointment of Mr Frank James Mcdowell as a secretary (1 page)
10 March 2010Registered office address changed from C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from C/O Jj Homes North House 31 North Street Carshalton Surrey SM5 2HW on 10 March 2010 (2 pages)
18 February 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 February 2010 (1 page)
18 February 2010Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 February 2010 (1 page)
17 February 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
17 February 2010Termination of appointment of Rtm Secretarial Limited as a director (1 page)
17 February 2010Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
17 February 2010Termination of appointment of Rtm Secretarial Limited as a secretary (1 page)
17 February 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
17 February 2010Termination of appointment of Rtm Nominee Directors Limited as a director (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 29 January 2010 no member list (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 29 January 2010 no member list (5 pages)
29 January 2010Director's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Rtm Nominee Directors Limited on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Rtm Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Brian Anthony Calcutt on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Rtm Nominee Directors Limited on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Daniel James Roberts on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Daniel James Roberts on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Brian Anthony Calcutt on 29 January 2010 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 September 2009Director appointed brian anthony calcutt (3 pages)
7 September 2009Director appointed brian anthony calcutt (3 pages)
29 June 2009Appointment terminated director jonathon upton (1 page)
29 June 2009Appointment terminated director jonathon upton (1 page)
26 June 2009Director appointed mr daniel james roberts (1 page)
26 June 2009Director appointed mr daniel james roberts (1 page)
13 February 2009Annual return made up to 29/01/09 (3 pages)
13 February 2009Annual return made up to 29/01/09 (3 pages)
6 January 2009Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE (1 page)
6 January 2009Registered office changed on 06/01/2009 from blackwell house, guildhall yard london uk EC2V 5AE (1 page)
29 January 2008Incorporation (25 pages)
29 January 2008Incorporation (25 pages)